BLACK CUILLIN INVESTMENT LIMITED
Status | DISSOLVED |
Company No. | 08517973 |
Category | Private Limited Company |
Incorporated | 07 May 2013 |
Age | 11 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 19 days |
SUMMARY
BLACK CUILLIN INVESTMENT LIMITED is an dissolved private limited company with number 08517973. It was incorporated 11 years, 27 days ago, on 07 May 2013 and it was dissolved 9 months, 19 days ago, on 15 August 2023. The company address is 8 Granard Avenue, London, SW15 6HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Mitchell
Termination date: 2023-04-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Mitchell
Cessation date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 16 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Notification of a person with significant control
Date: 26 May 2019
Action Date: 26 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-26
Psc name: Stephen John Mitchell
Documents
Notification of a person with significant control
Date: 25 Nov 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jenny Wang
Notification date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type dormant
Date: 29 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-17
Officer name: Ms Jian Wang
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
New address: 8 Granard Avenue London SW15 6HJ
Old address: 19 Settlers Court 17 Newport Avenue London E14 2DG
Change date: 2016-03-14
Documents
Accounts with accounts type dormant
Date: 30 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type dormant
Date: 04 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: 194 Kew Road Richmond Surrey TW9 2AS United Kingdom
Change date: 2014-06-04
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jian Wang
Documents
Some Companies
SUITE 12, 2ND FLOOR, QUEENS HOUSE,LONDON,W1T 7PD
Number: | 05827475 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CAWDOR CRESCENT,LONDON,W7 2DD
Number: | 07543178 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE, 36 HOLLOWAY CIRCUS,BIRMINGHAM,B1 1EQ
Number: | 10079743 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRINCESS SQUARE,NEWCASTLE UPON TYNE,NE1 8ER
Number: | 11955154 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WEST WELLBRAE CRESCENT,HAMILTON,ML3 8HE
Number: | SC547556 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 EASTCOTE ROAD,HARROW,HA2 8LG
Number: | 09074704 |
Status: | ACTIVE |
Category: | Private Limited Company |